ML13302B094
| ML13302B094 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 04/14/1981 |
| From: | Rood H Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML13302B095 | List: |
| References | |
| NUDOCS 8105050203 | |
| Download: ML13302B094 (12) | |
Text
APR 141 Docket Nos.: 361/362 APPLICANTS: SOUTHERN CALIFORNIA EDISON COMPANY (SCE)
SAN DIEGO GAS ELECTRIC COMPANY (SDG&E)
FACILITY:
SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3
SUBJECT:
SUMMARY
OF GENERIC MEETING ON EMERGENCY PROCEDURE GUIDELINES On January 30, 1981, a meeting was held in Bethesda with the Combustion Engineering Owners Group to discuss emergency procedure guidelines for CE plants. At the meeting it was agreed that the San Onofre 2 and 3 inadequate core cooling procedure would be reviewed by the NRC staff Reactor Systems Branch in lieu of CE guidelines. A summary of the meeting is enclosed.
Harry Rood, Project Manager Licensing Branch #3 Division of Licensing
Enclosure:
As stated cc: See next page.
OFFICE)
DL:LB#3 D
3 SURNAME~ HOo/t.FMi1 lia DATE
/
8 A li 0240.OFFICIAL.RECORD
.......... 9..-..9-..
NRC FORM 318 (10/80) NRCM 0240 O FF ICIA L RE CO RD CO PY USGPO: 1980-329-824
MELT~c~tn..i~~y isri BU I l~!APR 14 1991 MEETIN SUHlAR~Y IiSTRIBUTrION,,
Docket File G. Lear NRC POR V. fNoonan Local PDR S. Pawlicki
- TIC/SIC/Tera V. Pl iaoy Z. Rosztoczy LBI/3 Reading W. liaass D. flul ler E. Case R. Ballard D. Eisenhut W. Regan R. Purple D. Ross JB. J. Youngblood P. Check A. Schwencer R. Satterfield F. Hiraglia
- 0. Parr J. Miller F. Rosa G. Lainas W. Butler
- R. VolImer W. Kreger J. P. Knight R. Houston R. Bosnak T. Murphy F. Schauer L. Rubenstein R. E. Jackson T. Spais.
Project Manager Harry Rood W. Johnston Attorney, OELD J. Stolz J. Lee S. Hanauer OE (3)
W. CGmmi 11 ACRS (16)
T. turley R. Tedesco
- r. Shrue(er D. Skovhol t M. Errist NRC
Participants:
R. Saer C. Berlinger K. Kniel G. Kn i Jh 1on A. Thadani D. Tonii J. Kramer D. Vassallo P. Collins D. Ziemann bcc:
Applicant & Service List
ttkREGJ4-.
o0 UNITED STATES NUCLEAR REGULATORY COMMISSION o
WASHINGTON, D. C. 20555 APR 14 1981 Docket Nos.:
50-361/362 APPLICANTS:
SOUTHERN CALIFORNIA EDISON COMPANY (SCE)
SAN DIEGO GAS ELECTRIC COMPANY (SDG&E)
FACILITY:
SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3
SUBJECT:
SUMMARY
OF GENERIC MEETING ON EMERGENCY PROCEDURE GUIDELINES On January 30, 1981, a meeting was held in Bethesda with the Combustion Engineering Owners Group to discuss emergency procedure guidelines for CE plants. At the meeting it was agreed that the San Onofre 2 and 3 inadequate core cooling procedure would be reviewed by the NRC staff Reactor Systems Branch in lieu of CE guidelines. A summary of the meeting is enclosed.
Harry Rood, Project Manager Licensing Branch #3 Division of Licensing
Enclosure:
As stated cc:
See next page.
0UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 MEMORANDUM FOR: T. P. Speis, Chief, Reactor Systems Branch, DSI FROM:
Mark P. Rubin, Reactor Systems Branch, DSI THRU:
B Sheron, Section A Leader, Reactor Systems Branch, DSI
SUBJECT:
SUMMARY
OF JANUARY 30 MEETING WITH COMBUSTION ENGINEERING TO DISCUSS EMERGENCY PROCEDURE GUIDELINES On January 30, 1981, representatives of the NRC staff met with representatives of Combustion Engineering and the Combustion Engineering Owners Group to discuss the content and schedule for submittal of emergency procedure guidelines per the requirements of I.C.1 in NUREG-0737.
In summary, the CE Owners Group stated that they plan to submit their emergency guidelines in June, 1981.
The meeting attendees are listed in Enclosure (1) and the summary of the meeting is presented in Enclosure (2).
Mark P. Rubin, Section A Reactor Systems Branch Division of Systems Integration
Enclosures:
As stated cc:
J. Guttmann D. Ross B. Sheron P. Check M. Rubin G. Mazetis M. Goodman V. Panciera R. Urban W. Johnston W. Kennedy L. Phillips J. Clifford H. Rood v' S. Hanauer J. Kramer J. Engelschall D. Beckham D. Ziemann
JANUARY 30, 1981 ATTENDANCE LIST (CE GUIDELINES)
Jack Guttmann NRC/RSB Brian Sheron NRC/RSB Mark Rubin NRC/RSB Mike Goodman NRC/PTRB Rick Urban NRC/PTRB W. G. Kennedy NRC/PTRB J. W. Clifford NRC/PTRB K. R. Iyengar MSS/LP&L Joe Gasper Omaha Public Power District Bill Burchill CE Vince Callaghan CE Chuck Kling CE Dan Williams AP&L James Westhoven CE Steve Hanauer NRC/DHFS Joel Kramer NRC/DHFS Julia Ann Engelschall Xyzyx (NRC)
Don Beckham NRC/PTRB Dennis Ziemann NRC/PTRB
11C,1 RESPONSE SCHEDULE 6/1/81 CEOG SUBMITS TO NRC REVISED EPGs 12/1/81 NRC COMPLETES REVIEW OF REVISED EPGs AFTER 6/1/82 PLANT PROCEDURES REVISED AT FIRST REFUELING OUTAGE 10/82 WATERFORD (LP&L) FUEL LOAD 11/82 PALO VERDE 1 (APS) FUEL LOAD 11/82 ST. LUCIE 2 (FP&L) FUEL LOAD
MEETING
SUMMARY
On January 30, 1981, representatives of the NRC staff met with Combustion Engineering personnel and members of their owners group to discuss the technical scope and submittal schedule of emergency procedure guidelines required by TMI Action Plan Item l.C.1, and originally scheduled for submittal on or before January 1981.
Combustion Engineering stated they could not meet this schedule, and requested the meeting to provide the staff with their proposed submittal schedule, as well as some details of the methodology they are using in the program.
The detailed accident and transient guidelines called for in TMI action item 1.C.1 are to consider multiple and consequential failures of equipment as well as possible operator errors. CE explained that the guidelines presently being developed were derived from interim guidelines previously submitted to the staff in CEN 128 in response to NUREG-0578 requirements.
The representatives from CE began the meeting with a chronology and background on the CEN 128 work, indicating that they felt it has resulted in a significant improvement over earlier procedures, and is currently being utilized in plant training programs.
However, significant modifications to the current guidelines are still considered by CE as necessary to; enhance diagnostic capability, assist operator response, and cover contingencies.
CE discussed their approach to develop the new guidelines. They are currently performing a systematic evaluation of a limited set of event initiators, in an attempt to identify limiting or bounding initiator events which can be used to generate the symptom-activated lead-in for the new guidelines.
There was some concern among the staff that this limited set of events would not be comprehensive enough. Currently the only event initiators being addressed by the CE study are:
loss of normal feedwater; 8105050
-2 excess feedwater loss of normal AC power steamline break, outside containment steam generator tube rupture small RCS pipe break, inside containment.
The staff informed CE that they would review the selected events when submitted, and would determine if all credible initiator events had been considered.
The basic methodology for conducting the event analysis was also discussed.
It includes fault tree analyses, definition of sets of failures which threaten safety functions and evaluation of probability for each set. Event tree analyses are being used to evaluate probabilities of event failure combinations, and assess consequences of failure combinations that fall within probability cutoffs.
Sequence of events diagrams are also being used to identify safety functions required, identify manual and automatic actions, and identify alternative success paths.
CE indicated that workshop sessions are being held with personnel from utilities with CE designed reactors to help identify credible event sequences and potential equipment failures.
Combustion presented a draft schedule for submittal of guidelines (Attachment #3).
Dr. Hanauer of the staff expressed concern over this schedule, indicating that it might result in difficulties meeting the review schedule for the next CE plants coming up for operating license review.
Discussion did not resolve these concerns, and the issue remains open. The staff will take the proposed CE schedule for meeting the requirements of TMI action item 1.C.1 under consideration.
-3 At the conclusion of the meeting, discussions were held regarding the interim emergency procedure guidelines being reviewed in support of the San Onofre operating license review. Problems with the ICC guideline were discussed and CE indicated modifications could not be accomplished in time to accommodate the San Onofre review.
It was proposed by the staff that the San Onofre plant-specific ICC procedure be reviewed by the Reactor Systems Branch in lieu of vendor guidelines.
The staff and Combustion have both agreed to this approach. CE also submitted final responses to staff questions on the interim guidelines for Loss of Feedwater and steam generator tube rupture events.
This material will be reviewed by the staff as part of the San Onofre review.
The meeting was adjourned at approximately 4:00PM.
APR 1 4 1991 Mr. Robert Dietch Vice President Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Mr. D. W. Gilman Vice President -
Power Supply San Diego Gas & Electric Company 101 Ash Street P. 0. Box 1831 San Diego, California 92112 cc:
Charles R. Kocher, Esq.
James A. Beoletto, Esq.
Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Chickering & Gregory ATTN:
David R. Pigott, Esq.
Counsel for San Diego Gas & Electric Company &
Southern California Edison Company 3 Embarcadero Center -
23rd Floor San Francisco, California 94112 Mr. George Caravaiho City Manager City of San Clemente 100 Avenido Presidio San Clemente, California 92672 Alan R. Watts, Esq.
Rourke & Woodruff Suite 1020 1055 North Main Street Santa Ana, California 92701 Lawrence Q. Garcia, Esq.
California Public Utilities Commission 5066 State Building San Francisco, California 94102 Mr. V. C. Hall Combustion Engineering, Incorporated 1000 Prospect Hill Road Windsor, Connecticut 06095
Mr. Robert Dietch
- 2 Mr. D. W. Gilman cc:
Mr. P. Dragolovich Bechtel Power Corporation P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Mr. Mark Medford Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Henry Peters San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Ms. Lyn Harris Hicks Advocate for GUARD 3908 Calle Ariana San Clemente, California 92672 Richard J. Wharton, Esq.
Wharton & Pogalies University of San Diego School of Law Environmental Law Clinic San Diego, California 92110 Phyllis M. Gallagher, Esq.
Suite 222 1695 West Crescent Avenue Anaheim, California 92701 Mr. A. S. Carstens 2071 Caminito Circulo Norte Mt. La Jolla, California 92037 Resident Inspector, San Onofre/NPS c/o U. S. Nuclear Regulatory Commission P. 0. Box AA Oceanside, California 92054
Mr. Robert Dietch
- 3 Mr. D. W. Gilman cc:
California Department of Health ATTN:
Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 Director Energy Facilities Siting Division Energy Resources Conservation &
Development Commission 1111 Howe Avenue Sacramento, California 95825 Chairman, Board of Supervisors San Diego County San Diego, California 92412 Mayor, City of San Clemente San Clemente, California 92672 U. S. Environmental Protection Agency ATTN:
EIS Coordinator Region IX Office 215 Freemont Street San Francisco, California 94111 Energy Resources Conservation &
Development Commission ATTN: Librarian 111 Howe Avenue Sacramento, California 95825